MONY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from Mony House St. David's Park Ewloe Chester CH5 3UZ United Kingdom to Mony Group House St. David's Park Ewloe Deeside CH5 3UZ on 2024-05-24

View Document

23/05/2423 May 2024 Registered office address changed from Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom to Mony House St. David's Park Ewloe Chester CH5 3UZ on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-23

View Document

22/05/2422 May 2024 Registered office address changed from Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ United Kingdom to Mony House St. David'spark Ewloe Chester CH5 3UZ on 2024-05-22

View Document

21/05/2421 May 2024 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 2024-05-20

View Document

17/05/2417 May 2024 Certificate of change of name

View Document

14/05/2414 May 2024 Director's details changed for Mr Niall James Mcbride on 2024-05-14

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Scilla Grimble as a director on 2023-02-17

View Document

22/03/2322 March 2023 Appointment of Mr Niall James Mcbride as a director on 2023-02-20

View Document

12/10/2212 October 2022 Termination of appointment of Alice Rivers as a secretary on 2022-10-10

View Document

12/10/2212 October 2022 Appointment of Shazadi Stinton as a secretary on 2022-10-10

View Document

31/03/2231 March 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/03/2231 March 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company